Company NameT Sessions Llp
Company StatusDissolved
Company NumberOC349645
CategoryLimited Liability Partnership
Incorporation Date29 October 2009(14 years, 6 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Directors

LLP Designated Member NameAngella Newell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
LLP Designated Member NameMs Hayley Sudbury
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Current Liabilities£2

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the limited liability partnership off the register (3 pages)
24 March 2016Application to strike the limited liability partnership off the register (3 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
3 November 2015Annual return made up to 29 October 2015 (3 pages)
3 November 2015Annual return made up to 29 October 2015 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 November 2014Annual return made up to 29 October 2014 (3 pages)
11 November 2014Annual return made up to 29 October 2014 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 October 2013Annual return made up to 29 October 2013 (3 pages)
29 October 2013Annual return made up to 29 October 2013 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 November 2012Member's details changed for Hayley Sudbury on 12 November 2012 (2 pages)
13 November 2012Annual return made up to 29 October 2012 (3 pages)
13 November 2012Annual return made up to 29 October 2012 (3 pages)
13 November 2012Member's details changed for Hayley Sudbury on 12 November 2012 (2 pages)
14 February 2012Member's details changed for Angella Newell on 13 February 2012 (2 pages)
14 February 2012Member's details changed for Angella Newell on 13 February 2012 (2 pages)
14 February 2012Member's details changed for Hayley Sudbury on 13 February 2012 (2 pages)
14 February 2012Member's details changed for Hayley Sudbury on 13 February 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
17 January 2012Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Annual return made up to 29 October 2011 (3 pages)
28 November 2011Annual return made up to 29 October 2011 (3 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 September 2011 (1 page)
4 April 2011Member's details changed for Angella Newell on 1 April 2011 (2 pages)
4 April 2011Member's details changed for Angella Newell on 1 April 2011 (2 pages)
4 April 2011Member's details changed for Angella Newell on 1 April 2011 (2 pages)
9 November 2010Annual return made up to 29 October 2010 (3 pages)
9 November 2010Annual return made up to 29 October 2010 (3 pages)
29 October 2009Incorporation of a limited liability partnership (7 pages)
29 October 2009Incorporation of a limited liability partnership (7 pages)